MICRO SURVEYS PROPERTY SYSTEMS LIMITED

Company Documents

DateDescription
03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NW

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/192 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/05/192 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

06/08/186 August 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NOBLE

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 06/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED IAN MICHAEL NOBLE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEADEN

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED DAVID JOHN MEADEN

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED ANDREW COLL

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

29/12/1429 December 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 24/03/2014

View Document

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 20/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/11/135 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/12/124 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/10/1018 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN SADLER

View Document

11/11/0811 November 2008 SECRETARY APPOINTED JOHN RICHARDSON

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED CHRISTOPHER STONE

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JOHN STIER

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TYRRELL

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BASS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROWLEY

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 353 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4PF

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: C/O ANITE GROUP PLC 100 LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG2 6GP

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: EAGLE HOUSE RAM PASSAGE HIGH STREET KINGSTON UPON THAMES KT1 1HH

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: EAGLE HOUSE RAM PASSAGE KINGSTON UPON THAMES SURREY KT1 1HH

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: BEAUMENT HOUSE LAMBTON ROAD WEST WIMBLEDON LONDON SW20 0LW

View Document

12/10/9812 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 11-12 THE BROADWAY WOODFORD GREEN ESSEX IG8 OHL

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 £ NC 1000/100000 12/02/93

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/07/9323 July 1993 AUDITOR'S RESIGNATION

View Document

29/03/9329 March 1993 AUDITOR'S RESIGNATION

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED CALDER ASHBY PROPERTY SYSTEMS LI MITED CERTIFICATE ISSUED ON 19/03/93

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: DOWNLANDS DRAYTON LANE MERSTON CHICHESTER PO20 6EL

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: ROCHESTER HOUSE BELVEDERE ROAD LONDON SE19 2HL

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/03/924 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

04/01/924 January 1992 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/01/9017 January 1990 ALTER MEM AND ARTS 13/12/89

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 COMPANY NAME CHANGED GATEFIR LIMITED CERTIFICATE ISSUED ON 02/01/90

View Document

04/10/894 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company